Search icon

CAMBRIDGE DRIVE RE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAMBRIDGE DRIVE RE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2012
Business ALEI: 1086494
Annual report due: 31 Mar 2026
Business address: 50 CAMBRIDGE DRIVE, MONROE, CT, 06468, United States
Mailing address: 4A CHERRY LANE, WESTPORT, CT, United States, 06880
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jmiller@axelplastics.com

Industry & Business Activity

NAICS

325998 All Other Miscellaneous Chemical Product and Preparation Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing chemical products (except basic chemicals, resins, and synthetic rubber; cellulosic and noncellulosic fibers and filaments; pesticides, fertilizers, and other agricultural chemicals; pharmaceuticals and medicines; paints, coatings and adhesives; soaps, cleaning compounds, and toilet preparations; printing inks; explosives; custom compounding of purchased resins; and photographic films, papers, plates, chemicals, and copy toners). Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549001WJ10X6WEERK82 1086494 US-CT GENERAL ACTIVE 2012-10-18

Addresses

Legal C/O JACOB AXEL, 4A CHERRY LANE, WESTPORT, US-CT, US, 06880
Headquarters 4A CHERRY LANE, WESTPORT, US-CT, US, 06880

Registration details

Registration Date 2021-02-24
Last Update 2023-12-14
Status ISSUED
Next Renewal 2024-12-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1086494

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JACOB AXEL Agent 4A CHERRY LANE, WESTPORT, CT, 06880, United States 4A CHERRY LANE, WESTPORT, CT, 06880, United States +1 203-590-2000 jmiller@axelplastics.com 4A CHERRY LANE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
JACOB AXEL Officer 4A CHERRY LANE, WESTPORT, CT, 06880, United States +1 203-590-2000 jmiller@axelplastics.com 4A CHERRY LANE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022568 2025-03-04 - Annual Report Annual Report -
BF-0012096927 2024-01-16 - Annual Report Annual Report -
BF-0011436279 2023-01-18 - Annual Report Annual Report -
BF-0010221953 2022-02-28 - Annual Report Annual Report 2022
0007094517 2021-02-01 - Annual Report Annual Report 2021
0006782544 2020-02-25 - Annual Report Annual Report 2020
0006442314 2019-03-11 - Annual Report Annual Report 2019
0006442276 2019-03-11 - Annual Report Annual Report 2017
0006442300 2019-03-11 - Annual Report Annual Report 2018
0005777373 2017-03-01 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003403830 Active OFS 2020-09-18 2025-11-16 AMENDMENT

Parties

Name CAMBRIDGE DRIVE RE LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003088775 Active OFS 2015-11-16 2025-11-16 ORIG FIN STMT

Parties

Name CAMBRIDGE DRIVE RE LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information